Huckletree West, Mediaworks Building
London
W12 7FP
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | 191 Wood Lane Huckletree West, Mediaworks Building London W12 7FP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
1000 at £1 | Mr Nicolas Marie Albert De Guillebon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £208,599 |
Cash | £108,697 |
Current Liabilities | £75,349 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 3 weeks from now) |
24 October 2023 | Registered office address changed from 11-12 st. James’S Square Suite 1, 3rd Floor London SW1Y 4LB England to 50 Broadway Suite 1, 7th Floor London SW1H 0BL on 24 October 2023 (1 page) |
---|---|
13 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
23 April 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
27 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
5 May 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
25 August 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
20 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
1 July 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
26 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
8 May 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
16 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
3 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 August 2017 | Notification of Nicolas De Guillebon as a person with significant control on 26 June 2017 (2 pages) |
5 August 2017 | Notification of Nicolas De Guillebon as a person with significant control on 26 June 2017 (2 pages) |
2 August 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 11-12 st. James’S Square Suite 1, 3rd Floor London SW1Y 4LB on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 11-12 st. James’S Square Suite 1, 3rd Floor London SW1Y 4LB on 2 August 2017 (1 page) |
26 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
5 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
5 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
23 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
23 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
1 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
1 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 September 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 March 2010 | Director's details changed for Nicolas Marie Albert De Guillebon on 1 October 2009 (2 pages) |
25 March 2010 | Registered office address changed from C/O Rayner Essex Tavistock House Tavistock Square South London WC1H 9LG on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from C/O Rayner Essex Tavistock House Tavistock Square South London WC1H 9LG on 25 March 2010 (1 page) |
25 March 2010 | Director's details changed for Nicolas Marie Albert De Guillebon on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Nicolas Marie Albert De Guillebon on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Nicolas Marie Albert De Guillebon on 1 October 2009 (2 pages) |
25 March 2010 | Registered office address changed from C/O Eurisoft Ltd 20-22 Bedford Row London WC1R 4JS United Kingdom on 25 March 2010 (1 page) |
25 March 2010 | Director's details changed for Nicolas Marie Albert De Guillebon on 1 October 2009 (2 pages) |
25 March 2010 | Registered office address changed from C/O Eurisoft Ltd 20-22 Bedford Row London WC1R 4JS United Kingdom on 25 March 2010 (1 page) |
25 March 2010 | Director's details changed for Nicolas Marie Albert De Guillebon on 1 October 2009 (2 pages) |
7 August 2009 | Return made up to 13/06/09; full list of members (3 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from 20-22 bedford row london WC1R 4JS (1 page) |
7 August 2009 | Return made up to 13/06/09; full list of members (3 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from 20-22 bedford row london WC1R 4JS (1 page) |
15 May 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
15 May 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
13 June 2007 | Incorporation (17 pages) |
13 June 2007 | Incorporation (17 pages) |